KCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057672
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KCH LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KCH LIMITED located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINTYRE CONTRACT HIRE LIMITEDApr 28, 1975Apr 28, 1975

    What are the latest accounts for KCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for KCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from The Computer Centre Benmhor Campbeltown Argyll PA28 6DN to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on Jul 23, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 09, 2018

    LRESSP

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Termination of appointment of Ina Barbour Semple as a secretary on Mar 31, 2018

    1 pagesTM02

    Confirmation statement made on Jan 14, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 01, 2016

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    9 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Robert Harvey Craig on Feb 09, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    8 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Harvey Craig on Jan 29, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of KCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Robert Harvey
    Craiggowrie Place
    PH22 1UA Aviemore
    1
    Inverness-Shire
    Scotland
    Director
    Craiggowrie Place
    PH22 1UA Aviemore
    1
    Inverness-Shire
    Scotland
    ScotlandBritish17940002
    MCGLASHAN, Iain Alan Stuart
    Islachattan
    Low Askomil
    PA28 6EP Campbeltown
    Argyll
    Secretary
    Islachattan
    Low Askomil
    PA28 6EP Campbeltown
    Argyll
    British992660001
    SEMPLE, Ina Barbour
    Kilkeddan Farm
    Peninver
    PA28 6QP Campbeltown
    Argyll
    Secretary
    Kilkeddan Farm
    Peninver
    PA28 6QP Campbeltown
    Argyll
    British811030002
    CRAIG, Marion Cumming
    Ferndean
    Campbeltown
    PA28 6EN Argyll
    Director
    Ferndean
    Campbeltown
    PA28 6EN Argyll
    British39951130001
    CRAIG, William Gold
    Tigh-Na-Mara
    PA28 6EN Campbeltown
    Argyll
    Director
    Tigh-Na-Mara
    PA28 6EN Campbeltown
    Argyll
    United KingdomBritish14980001
    DOTT, Iona
    Kilkerran Park
    PA28 6UG Campbeltown
    13
    Argyll
    Director
    Kilkerran Park
    PA28 6UG Campbeltown
    13
    Argyll
    British130566320001
    GRAHAM, Agnes Mccallum Barbour
    Braemore Askomil Road
    PA28 6EN Campbeltown
    Argyll
    Director
    Braemore Askomil Road
    PA28 6EN Campbeltown
    Argyll
    Great BritainBritish44622730001
    PINKERTON, William Ross
    Ard Na Ree 2 The Brae
    Groomsport
    BT19 6JG Bangor
    County Down
    Director
    Ard Na Ree 2 The Brae
    Groomsport
    BT19 6JG Bangor
    County Down
    British91220001

    Who are the persons with significant control of KCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marion Cumming Craig
    Craiggowrie Place
    PH22 1UA Aviemore
    1
    Scotland
    Apr 06, 2016
    Craiggowrie Place
    PH22 1UA Aviemore
    1
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    William Jeremy Craig
    Craiggowrie Place
    PH22 1UA Aviemore
    9
    Scotland
    Apr 06, 2016
    Craiggowrie Place
    PH22 1UA Aviemore
    9
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 20, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bus depot at glenburn road, ardrishaig, argyll.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 24, 1987Registration of a charge
    Standard security
    Created On Jul 07, 1987
    Delivered On Jul 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due in terms of a personal bond dated 15/6/87
    Short particulars
    Millknowe garage millknowe campbeltown argyll.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1987Registration of a charge
    Standard security
    Created On Mar 31, 1980
    Delivered On Apr 09, 1980
    Satisfied
    Amount secured
    £35,000
    Short particulars
    2 areas of ground in campbeltown extending to 0.242 acre and 133 sq yards.
    Persons Entitled
    • Westbank (Leasing & Funding) LTD
    Transactions
    • Apr 09, 1980Registration of a charge
    Standard security
    Created On Mar 31, 1980
    Delivered On Apr 09, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 133 sq yards in campbeltown, argyll.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 09, 1980Registration of a charge

    Does KCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2019Due to be dissolved on
    Jul 09, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0